Kirklees Properties Limited
Public houses and bars
Kirklees Properties Limited contacts: address, phone, fax, email, website, shedule
Address: Carpenter Court 1 Maple Road Bramhall SK7 2DH Stockport
Phone: +44-1252 4502716
Fax: +44-141 7405029
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Kirklees Properties Limited"? - send email to us!
Registration data Kirklees Properties Limited
Register date: 1911-11-27
Register number: 00118788
Type of company: Private Limited Company
Get full report form global database UK for Kirklees Properties LimitedOwner, director, manager of Kirklees Properties Limited
Paul Sharp Director. Address: Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom. DoB: September 1944, British
Paul Sharp Secretary. Address: 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom. DoB: n\a, British
Dean Parkinson Director. Address: 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom. DoB: April 1964, British
Paul Sharp Secretary. Address: Hare Park Avenue, Liversedge, West Yorkshire, WF15 8DL. DoB:
David French Secretary. Address: 5 York Place, Cleckheaton, West Yorkshire, BD19 3PA. DoB: January 1958, British
John Antich Director. Address: 47 Scarhouse Lane, Golcar, Huddersfield, West Yorkshire, HD7 4DX. DoB: October 1978, British
John Rauza Director. Address: 1 Platt Square, Cleckheaton, West Yorkshire, BD19 3NJ. DoB: January 1954, British
Mick John Chambers Director. Address: 62 Blackhouse Road, Fartown, Huddersfield, West Yorkshire, HD2 1AR. DoB: May 1960, British
Elizabeth Claire Allen Director. Address: 994 Trinity Terrace, Bradford Road, Birstall, West Yorkshire, WF17 9JD. DoB: February 1968, English
Robert Chambers Director. Address: 62 Blackhouse Road, Fartown, Huddersfield, West Yorkshire, HD2 1AR. DoB: March 1955, British
David French Director. Address: 5 York Place, Cleckheaton, West Yorkshire, BD19 3PA. DoB: January 1958, British
Elizabeth Claire Allen Secretary. Address: 994 Trinity Terrace, Bradford Road, Birstall, West Yorkshire, WF17 9JD. DoB: February 1968, English
James Mcdermott Director. Address: 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH. DoB: April 1951, British
Joseph Keenan Director. Address: 2 Twinsteads Mount, Cleckheaton, West Yorkshire, BD19. DoB: August 1955, British
Paul Sharp Director. Address: 109 Trinity Street, Huddersfield, West Yorkshire, HD1 4DU. DoB: September 1944, British
Patricia Ann Rhodes Director. Address: 26 Eleventh Avenue, Hightown, Cleckheaton, West Yorkshire, WF15 8LL. DoB: April 1954, British
Shirley Margaret Byram Director. Address: 10 The Terrace, Howard Park, Cleckheaton, West Yorks, BD19 3SF. DoB: October 1951, British
Steven John Parkin Director. Address: 3 Sycamore Drive, Cleckheaton, West Yorkshire, BD19 6AP. DoB: September 1947, British
Stuart Scholefield Director. Address: 9 Peaseland Avenue, Cleckheaton, West Yorkshire, BD19 3EY. DoB: September 1948, British
Catherine Malone Director. Address: 1 Foldings Close, Scholes, Cleckheaton, West Yorkshire, BD19 6DG. DoB: November 1948, British
Moorehouse Linda Director. Address: 53 Howard Park, Cleckheaton, West Yorkshire, BD19 3SF. DoB: October 1961, British
Paul Byram Director. Address: 10 The Terrace, Howard Park, Cleckheaton, West Yorkshire, BD19 3SF. DoB: March 1954, British
Julie Rayner Director. Address: 19 Hill Street, Cleckheaton, Yorkshire, BD19 3NP. DoB: December 1955, British
Stephen Cairns Director. Address: 26 Eleventh Avenue, Hightown, Cleckheaton, West Yorkshire, WF15 8LL. DoB: January 1961, British
David Rayner Director. Address: 19 Hill Street, Cleckheaton, West Yorkshire, BD19 3NP. DoB: April 1952, British
Mark Anthony Scholefield Director. Address: 160 Westgate, Cleckheaton, West Yorkshire, BD19 5EJ. DoB: November 1963, British
John Barry Mahon Director. Address: 9 Kenmore Crescent, Cleckheaton, West Yorkshire, BD19 3EB. DoB: September 1951, British
Devin Thompson Director. Address: 9 Shaw Street, Cleckheaton, West Yorkshire, BD19 6AJ. DoB: September 1932, British
Devin Thompson Secretary. Address: 9 Shaw Street, Cleckheaton, West Yorkshire, BD19 6AJ. DoB: September 1932, British
Isabella Shingleton Director. Address: 1 Bramhope Road, Cleckheaton, West Yorkshire, BD19 3DZ. DoB: June 1963, British
Bernard Docherty Director. Address: 42 Grange Road, Cleckheaton, West Yorkshire, BD19 3EU. DoB: March 1935, British
David French Director. Address: 5 York Place, Cleckheaton, West Yorkshire, BD19 3PA. DoB: January 1958, British
Julie-Anne Page Secretary. Address: 14 Springfield Drive, Hightown, Liversedge, West Yorkshire, WF15 8JB. DoB:
Dean Parkinson Director. Address: 9 Oxford Walk, Gomersal, West Yorkshire, BD19 4TD. DoB: April 1964, British
Kevin Page Director. Address: 14 Springfield Drive, Liversedge, West Yorkshire, WF15 8JB. DoB: May 1955, British
Albert Edward Heap Director. Address: 104 Westgate, Cleckheaton, West Yorkshire, BD19 5HS. DoB: April 1938, British
James Horner Director. Address: 27 Park View, Cleckheaton, West Yorkshire, BD19 3AP. DoB: February 1945, British
Janine Robson Director. Address: 49 Park View, Cleckheaton, West Yorkshire, BD19 3AP. DoB: September 1955, British
Steven John Parkin Director. Address: 3 Sycamore Drive, Cleckheaton, West Yorkshire, BD19 6AP. DoB: September 1947, British
Anne Dyson Director. Address: 8 Sykes Street, Cleckheaton, West Yorkshire, BD19 5HA. DoB: August 1961, British
Steven Antony Wray Director. Address: 4 Heaton Grove, Cleckheaton, West Yorkshire, BD19 3ES. DoB: December 1974, British
David Rayner Director. Address: 19 Hill Street, Cleckheaton, West Yorkshire, BD19 3NP. DoB: April 1952, British
Mark Gordon Page Director. Address: 12 Kenmore Road, Cleckheaton, West Yorkshire, BD19 3YB. DoB: January 1974, British
Ian Wray Director. Address: 4 Heaton Grove, Cleckheaton, West Yorkshire, BD19 3ES. DoB: June 1946, British
Kathleen Blissett Director. Address: 15 Westcliffe House, Westcliffe Road, Cleckheaton, West Yorkshire, BD19 3NW. DoB: June 1950, British
Joan Margaret Swaine Secretary. Address: 23 Penn Grove, Liversedge, West Yorkshire, WF15 8DD. DoB:
Michael Robson Director. Address: 49 Park View, Cleckheaton, West Yorkshire, BD19 3AP. DoB: January 1955, British
Elaine Rollinson Secretary. Address: 211 Quarry Road, Gomersal, Cleckheaton, West Yorkshire, BD19 4RS. DoB:
Peter Hemingway Director. Address: 3 Kenmore Drive, Cleckheaton, West Yorkshire, BD19 3EJ. DoB: August 1947, British
Jean Tasker Director. Address: 15 Arncliffe Gardens, Healey, Batley, West Yorkshire, WF17 7TR. DoB: January 1951, British
Martyn Horner Director. Address: 27 Park View, Cleckheaton, West Yorkshire, BD19 3AP. DoB: August 1972, British
Annice Hawksworth Director. Address: 18 Heaton Grove, Cleckheaton, West Yorkshire, BD19 3ES. DoB: March 1935, British
Clarence Victor Cliff Director. Address: 19 Carlton Way, Cleckheaton, West Yorkshire, BD19 3DG. DoB: August 1925, British
Walter John Symes Director. Address: 136 Field Lane, Ravensthorpe, Dewsbury, West Yorkshire, WF13 3DT. DoB: July 1946, British
Maureen Wray Director. Address: 4 Heaton Grove, Cleckheaton, West Yorkshire, BD19 3ES. DoB: March 1943, British
Doris Bray Secretary. Address: 4 Turnsteads Drive, Cleckheaton, West Yorkshire, BD19 3UP. DoB:
Brian Gentry Director. Address: 63 Barrington Parade, Gomersal, Cleckheaton, West Yorkshire, BD19 4NR. DoB: November 1933, British
Peter Hawksworth Director. Address: 18 Heaton Grove, Cleckheaton, West Yorkshire, BD19 3ES. DoB: September 1936, British
David Wilson Director. Address: 109 South Parade, Westgate, Cleckheaton, West Yorkshire, BD19 3AD. DoB: May 1964, British
David Anthony Heywood Director. Address: 2 Peaseland Avenue, Cleckheaton, West Yorkshire, BD19 3EY. DoB: October 1958, British
Michael Robson Director. Address: 49 Park View, Cleckheaton, West Yorkshire, BD19 3AP. DoB: January 1955, British
Ian Wray Director. Address: 4 Heaton Grove, Cleckheaton, West Yorkshire, BD19 3ES. DoB: June 1946, British
Jobs in Kirklees Properties Limited vacancies. Career and practice on Kirklees Properties Limited. Working and traineeship
Carpenter. From GBP 1900
Carpenter. From GBP 1700
Assistant. From GBP 1000
Project Co-ordinator. From GBP 2000
Welder. From GBP 1900
Cleaner. From GBP 1000
Responds for Kirklees Properties Limited on FaceBook
Read more comments for Kirklees Properties Limited. Leave a respond Kirklees Properties Limited in social networks. Kirklees Properties Limited on Facebook and Google+, LinkedIn, MySpaceAddress Kirklees Properties Limited on google map
Other similar UK companies as Kirklees Properties Limited: Gohill Trading Company Limited | Key Lead Solutions Limited | Loudwater Capital Gp Scotland Limited | Vincents Financial Limited | Front Door Property Developments Limited
Kirklees Properties started its operations in 1911 as a PLC under the ID 00118788. This particular business has been functioning with great success for one hundred and five years and it's currently active. The firm's registered office is based in Stockport at Carpenter Court 1 Maple Road. You can also locate the firm by the post code , SK7 2DH. Founded as Cleckheaton Bowling Club (the), the firm used the business name until 2016, the year it got changed to Kirklees Properties Limited. The company principal business activity number is 56302 and their NACE code stands for Public houses and bars. Sun, 31st May 2015 is the last time company accounts were reported. For over 105 years, Kirklees Properties Ltd has been one of the powerhouses of this field of business.
As mentioned in this specific firm's employees data, since 2016 there have been two directors: Paul Sharp and Dean Parkinson.
